Dunbeath & District Centre

Social work activities without accommodation for the elderly and disabled

Contacts of Dunbeath & District Centre: address, phone, fax, email, website, working hours

Address: Dunbeath Centre 7 Neil Gunn Road KW6 6EP Dunbeath

Phone: +44-1578 1003295 +44-1578 1003295

Fax: +44-1322 4456573 +44-1322 4456573

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dunbeath & District Centre"? - Send email to us!

Dunbeath & District Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dunbeath & District Centre.

Registration data Dunbeath & District Centre

Register date: 1992-03-30
Register number: SC137444
Capital: 537,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Dunbeath & District Centre

Addition activities kind of Dunbeath & District Centre

6519. Real property lessors, nec
17999940. Building board-up contractor
34529905. Rivets, metal
37140120. Oil strainers, motor vehicle
50850900. Power transmission equipment and apparatus
73891603. Mailbox rental and related service
89990600. Lecturing services

Owner, director, manager of Dunbeath & District Centre

Director - Janice Wilson. Address: Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: August 1953, British

Director - Belinda Hutchison. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, United Kingdom. DoB: September 1963, British

Secretary - Frank Sutherland. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB:

Director - Francis Sutherland. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: May 1950, Scottish

Director - Maureen O'neill. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: June 1956, British

Director - Margaret Sutherland. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: October 1953, Scottish

Director - Margaret Sinclair. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: September 1959, Scottish

Director - Sally Blanshard. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: July 1948, British

Director - John Gunn. Address: Strathview, Dunbeath, Caithness, KW6 6EG. DoB: April 1948, British

Director - Jacqueline Chambers. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: February 1967, British

Director - Margaret Sutherland. Address: Market Hill, Dunbeath, Caithness, KW6 6EJ, Scotland. DoB: October 1953, Scottish

Director - Elizbaeth Cameron. Address: ., Dunbeath, Caithness, KW6 6EH, Scotland. DoB: December 1939, Scottish

Director - Trevor Filshie. Address: Neil Gunn Road, Dunbeath, Caithness, KW6 6ET. DoB: October 1946, British

Director - John Tunnah. Address: ., Latheronwheel, Latheron, Caithness, KW5 6DW, Scotland. DoB: February 1941, British

Director - Daniel Dickson. Address: ., Dunbeath, Caithness, KW6 6EG. DoB: May 1943, British

Director - Hilary Bennett. Address: Burnside, Ramscraigs, Dunbeath, Caithness, KW6 6EY. DoB: September 1965, British

Director - Sara Bennett. Address: Neill Gunn Road, Dunbeath, Caithness, KW6 6EP. DoB: June 1970, British

Director - Margaret Irvine. Address: 12 Portormin Road, Dunbeath, Caithness, KW6 6EF. DoB: February 1959, British

Director - Hilary Bennett. Address: Burnside, Ramscraigs, Dunbeath, Caithness, KW6 6EY. DoB: September 1965, British

Director - Gladys Lyon. Address: Catburn House, Borgue, Berriedale, Caithness, KW7 6HA. DoB: August 1925, British

Director - Hilda Stokes. Address: Balnabruich Cottage, Dunbeath, Caithness, KW6 6EA. DoB: March 1944, British

Director - Irene Horne. Address: Avindene 11 Campbell Avenue, Dunbeath, Caithness, KW6 6EB. DoB: May 1929, British

Director - Alexander Hutton. Address: Murrays Croft Ramscraigs, Dunbeath, Caithness, KW6 6EY. DoB: August 1953, British

Director - Tweedie Lyon. Address: Catburn House, Borgue, Berriedale, Caithness, KW6 6EF. DoB: May 1927, British

Secretary - Margaret Irvine. Address: 12 Portormin Road, Dunbeath, Caithness, KW6 6EF. DoB: February 1959, British

Director - Irene Horne. Address: Avindene 11 Campbell Avenue, Dunbeath, Caithness, KW6 6EB. DoB: May 1929, British

Director - Donald Murray. Address: 4 Knockglass Road, Dunbeath, Caithness, KW6 6EQ. DoB: March 1922, British

Director - William Whitehead. Address: Borgie Berriedale, Caithness, KW7 6HA. DoB: December 1922, British

Director - James Gunn. Address: Old School House Borgoe, Berriedale, Caithness, KW7 6HA. DoB: May 1933, British

Secretary - Eileen Beryl Ratcliffe. Address: 3 Neil Gunn Road, Dunbeath, Caithness, KW6 6ET. DoB: November 1931, British

Director - Elizbaeth Cameron. Address: Laidhay, Dunbeath, Caithness, KW6 6EH. DoB: December 1939, Scottish

Jobs in Dunbeath & District Centre, vacancies. Career and training on Dunbeath & District Centre, practic

Now Dunbeath & District Centre have no open offers. Look for open vacancies in other companies

  • Cleaning Assistant (77055-047) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Estates Office - Campus Cleaning Services

    Salary: £15,670 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Lecturer / Associate Professor (Management and Organisation) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • PhD Studentships in the Department of Engineering (Cambridge)

    Region: Cambridge

    Company: Wolfson College, Cambridge

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)

    Region: Cranwell Village

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £44.85 to £48.99 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Historical and Philosophical Studies,Philosophy

  • Casual IT Helpdesk Analyst (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: £10.57 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Mechanical Project Engineer (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,799 to £38,833 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Fellow (Chilworth)

    Region: Chilworth

    Company: University of Southampton

    Department: SHTAC

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics

  • Study Facilitators - The I-WOTCH Study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Grants Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Medicine

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Financial Accounting (Reporting, Audit, Compliance) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: The Faculty of Business and Law (FBL)

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies

  • Research Associate - Fluids Structure and Transport Properties in Unconventional Pores (London)

    Region: London

    Company: University College London

    Department: UCL Department of Chemical Engineering

    Salary: £34,056 to £36,923 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering

  • Postdoctoral Research Associate Ocean Waves and Currents Environment Modelling for Offshore Wind Turbines (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Maritime Technology,Other Engineering

Responds for Dunbeath & District Centre on Facebook, comments in social nerworks

Read more comments for Dunbeath & District Centre. Leave a comment for Dunbeath & District Centre. Profiles of Dunbeath & District Centre on Facebook and Google+, LinkedIn, MySpace

Location Dunbeath & District Centre on Google maps

Other similar companies of The United Kingdom as Dunbeath & District Centre: Amber Healthcare Personnel Limited | Glazegate Limited | Holistic Care Provision Limited | Ap Sonography Limited | Positive Lifestyle Options Ltd

The enterprise known as Dunbeath & District Centre has been created on March 30, 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise headquarters may be contacted at Dunbeath on Dunbeath Centre, 7 Neil Gunn Road. If you have to get in touch with the company by post, its post code is KW6 6EP. The registration number for Dunbeath & District Centre is SC137444. The firm known today as Dunbeath & District Centre was known as Dunbeath & District Day Care Centre up till July 17, 2014 when the business name got changed. The enterprise SIC and NACE codes are 88100 which stands for Social work activities without accommodation for the elderly and disabled. 2016-03-31 is the last time when the company accounts were reported. Twenty four years of presence in this particular field comes to full flow with Dunbeath & District Centre as they managed to keep their customers happy throughout their long history.

Janice Wilson, Belinda Hutchison, Francis Sutherland and 5 others listed below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since July 2015. Moreover, the managing director's duties are regularly backed by a secretary - Frank Sutherland, from who was chosen by this specific limited company on July 23, 2013.

Dunbeath & District Centre is a domestic nonprofit company, located in Dunbeath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Dunbeath Centre 7 Neil Gunn Road KW6 6EP Dunbeath. Dunbeath & District Centre was registered on 1992-03-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 537,000 GBP, sales per year - less 497,000,000 GBP. Dunbeath & District Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dunbeath & District Centre is Human health and social work activities, including 7 other directions. Director of Dunbeath & District Centre is Janice Wilson, which was registered at Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. Products made in Dunbeath & District Centre were not found. This corporation was registered on 1992-03-30 and was issued with the Register number SC137444 in Dunbeath, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Dunbeath & District Centre, open vacancies, location of Dunbeath & District Centre on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Dunbeath & District Centre from yellow pages of The United Kingdom. Find address Dunbeath & District Centre, phone, email, website credits, responds, Dunbeath & District Centre job and vacancies, contacts finance sectors Dunbeath & District Centre